Skip Navigation


This table is used for column layout.
 
11/10
TOWN OF MOUNT PLEASANT
TOWN BOARD
AGENDA


Meeting No. 20
November 10, 2009


I       PUBLIC HEARING
        To amend Town Code section 206-40, schedule VI to
        install a stop sign as follows:

        Stop Sign on       Direction of Travel       At Intersection of
           Joyce Place                 West                     Pythian Avenue RES 418-09      

II      BUSINESS FROM THE FLOOR

III     SUPERVISOR’S REPORT

        1.  Adopt Preliminary Budget and schedule public hearing        RES 419-09               
                2.  Authorization for Supervisor to sign IMA with County
                of Westchester Refuse Disposal District No. 1 for
                solid waste and recyclables disposal                                        RES 420-09
        3.  Authorization for Planning Board member to attend
                stormwater workshop                                                                  RES 421-09
        4.  Authorization to advertise for bids for an athletic field
                marker                                                                                            RES 422-09
        5.  Acceptance of performance and maintenance bonds from
                NYCDEP contractor for Kensico Reservoir work                 RES 423-09
           6.  Receiver of taxes report
           7.  Investment report
                     
IV      TOWN CLERK’S REPORT
        (see attached sheet)
V       COUNCIL REPORTS

        Councilman Fulgenzi
           1. Comptroller’s memo                                               RES 424-09
           2. Budget adjustment - 2009                                         RES 425-09
        
        



        Councilman DeMilio
        Acceptance of grant for law enforcement technology                      RES 426-09

        Councilman Sialiano
        1.  Instructor rates                                                    RES 427-09
        2.  Purchase order No. 14852 – impeller for slide pump              RES 428-09
        3.  Purchase order No. 14864 – heater for parks garage             RES 429-09
           4.  Purchase order No. 14867 – hot water heating unit
                for pool                                                                                          RES 430-09
        5.  Purchase order No. 14868 – picnic tables                            RES 431-09
        6.  Purchase order No. 14869 – security light at pool           RES 432-09
        7.  Authorization for H. Canniff and B. Riehl to attend
                 Atlantic pool conference                                       RES 433-09
                
            Councilwoman Maybury
         Purchase order No. 17648 – gutters and leaders         RES 434-09

VI      TOWN ATTORNEY REPORT
          Tax certiorari settlements
            1.  L. & A. Rodrigues, 362 North Broadway, Sleepy Hollow
                 Tax lot Nos. 115.7-3-4 to 8  &  115.11-4-89, 90, 91           RES 435-09
            2.  P.M.S. Assets Ltd.  68-70 Sarles Lane, Pleasantville
                 106.5-1-9  &  106.5-5-22                                              RES 436-09
         3.  Savone Realty Corp.  399 & 405 Bedford Rd, Pleasantville
              Tax lot No. 106.6-2-68 & 69                                       RES 437-09
            4.  Paul & Sons, LLC, 14 Marble Avenue, Pleasantville
              Tax  lot No. 106.5-3-19                                           RES 438-09

VII     BUSINESS FROM THE FLOOR  


          Approval of minutes – 6/9/09 and 6/23/09                               RES 439-09

         
      
Schedule of Meetings - work session          Nov. 17th    8:00 p.m.
                           business session    Nov. 24th     8:30 p.m.     


Adjourn